Search icon

DAB PREMIUM FINANCE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DAB PREMIUM FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAB PREMIUM FINANCE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L10000020460
FEI/EIN Number 271972058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2189 WEST 60TH STREET, SUITE #205, HIALEAH, FL, 33016, US
Mail Address: 2189 WEST 60TH STREET, SUITE #205, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAB PREMIUM FINANCE LLC, ALABAMA 000-380-080 ALABAMA
Headquarter of DAB PREMIUM FINANCE LLC, ALABAMA 000-625-271 ALABAMA
Headquarter of DAB PREMIUM FINANCE LLC, COLORADO 20161416146 COLORADO
Headquarter of DAB PREMIUM FINANCE LLC, IDAHO 530391 IDAHO
Headquarter of DAB PREMIUM FINANCE LLC, ILLINOIS LLC_04968697 ILLINOIS

Key Officers & Management

Name Role Address
Fano Jose E Manager 2189 WEST 60TH STREET, HIALEAH, FL, 33016
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-14 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2018-06-07 - -
CHANGE OF MAILING ADDRESS 2011-01-06 2189 WEST 60TH STREET, SUITE #205, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-10
CORLCRACHG 2019-03-14
LC Amendment 2018-06-07
ANNUAL REPORT 2018-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State